Search icon

BUKATY FAMILY CHIROPRACTIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUKATY FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2773837
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4269 St Francis Dr, Hamburg, NY, United States, 14075
Principal Address: 4269 ST FRANCIS DRIVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4269 St Francis Dr, Hamburg, NY, United States, 14075

Chief Executive Officer

Name Role Address
CHRISTINA P BUKATY Chief Executive Officer 4269 ST FRANCIS DRIVE, HAMBURG, NY, United States, 14075

National Provider Identifier

NPI Number:
1922197870

Authorized Person:

Name:
DR. CHRISTINA BUKATY
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
7166272332

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4269 ST FRANCIS DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-06-22 2024-05-01 Address 4269 ST FRANCIS DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-06-22 2024-05-01 Address 4269 ST FRANCIS DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2002-06-03 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-03 2004-06-22 Address 4269 ST. FRANCIS DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042640 2024-05-01 BIENNIAL STATEMENT 2024-05-01
140609006682 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002519 2012-07-19 BIENNIAL STATEMENT 2012-06-01
080610002869 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060601002739 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,986.25
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,000
Utilities: $625
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State